Ultimedia Limited ASHFORD


Ultimedia started in year 1995 as Private Limited Company with registration number 03124090. The Ultimedia company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ashford at 36 High Street. Postal code: TN24 8TE.

The company has 2 directors, namely Nicholas T., Paul S.. Of them, Nicholas T., Paul S. have been with the company the longest, being appointed on 18 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ultimedia Limited Address / Contact

Office Address 36 High Street
Town Ashford
Post code TN24 8TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03124090
Date of Incorporation Thu, 9th Nov 1995
Industry Business and domestic software development
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Nicholas T.

Position: Director

Appointed: 18 November 2021

Paul S.

Position: Director

Appointed: 18 November 2021

John M.

Position: Director

Appointed: 31 July 2019

Resigned: 07 August 2020

Jade C.

Position: Director

Appointed: 03 June 2015

Resigned: 12 December 2018

Glenn S.

Position: Secretary

Appointed: 19 November 2008

Resigned: 18 November 2021

Garry D.

Position: Director

Appointed: 19 November 2008

Resigned: 18 November 2021

Mark B.

Position: Secretary

Appointed: 19 March 2007

Resigned: 02 October 2009

Mark B.

Position: Director

Appointed: 01 April 2002

Resigned: 31 December 2005

John P.

Position: Director

Appointed: 01 April 2002

Resigned: 30 September 2004

Glenn S.

Position: Director

Appointed: 01 April 2002

Resigned: 18 November 2021

Heather M.

Position: Director

Appointed: 18 September 2001

Resigned: 01 March 2003

Michael K.

Position: Director

Appointed: 10 November 1995

Resigned: 08 October 1997

Jon M.

Position: Director

Appointed: 10 November 1995

Resigned: 14 September 2007

Jon M.

Position: Secretary

Appointed: 10 November 1995

Resigned: 19 March 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1995

Resigned: 10 November 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 November 1995

Resigned: 10 November 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is The Remarkable Group International Limited from Ashford, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Garry D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Glenn S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

The Remarkable Group International Limited

36 High Street, Ashford, TN24 8TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12908761
Notified on 18 November 2021
Nature of control: 75,01-100% shares

Garry D.

Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Glenn S.

Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand132 820333 667232 550
Current Assets303 189541 330323 239
Debtors170 369207 66390 689
Other Debtors2 549887 
Property Plant Equipment6 2893 5035 107
Other
Accrued Liabilities92 535196 246115 779
Accumulated Depreciation Impairment Property Plant Equipment76 4087 0798 838
Average Number Employees During Period786
Creditors172 237298 471179 647
Disposals Decrease In Depreciation Impairment Property Plant Equipment 71 550 
Disposals Property Plant Equipment 73 909 
Fixed Assets6 3393 503 
Increase From Depreciation Charge For Year Property Plant Equipment 2 2211 759
Investments Fixed Assets50  
Investments In Joint Ventures50-50 
Net Current Assets Liabilities130 952242 859143 592
Other Creditors3 0984 2362 259
Other Taxation Social Security Payable39 16867 67828 697
Prepayments24 50530 22542 121
Property Plant Equipment Gross Cost82 69710 58213 945
Total Additions Including From Business Combinations Property Plant Equipment 1 7943 363
Total Assets Less Current Liabilities137 291246 362148 699
Trade Creditors Trade Payables37 38630 31132 912
Trade Debtors Trade Receivables143 315176 55148 568

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, June 2023
Free Download (11 pages)

Company search